MANE UMBRELLAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Registered office address changed from Unit 5 Brooks Street Higher Hillgate Stockport Cheshire SK1 3HS to 6 Brooks Street Higher Hillgate Stockport Cheshire SK1 3HS on 2024-10-04

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005812500003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/08/1530 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL STRETTON / 01/08/2015

View Document

30/08/1530 August 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD PAUL STRETTON / 01/08/2015

View Document

30/08/1530 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL STRETTON / 20/08/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 COMPANY NAME CHANGED WALTER PHILLIPS (MATERIALS) LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD STRETTON / 01/09/2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 £ IC 3402/1700 05/10/06 £ SR 1702@1=1702

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: UNIT 3 RADCLIFFE STREET STOCKPORT CHESHIRE SK1 3ES

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/924 November 1992 S386 DISP APP AUDS 19/10/92

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: DUCIE HSE 2/4 PEAK ST MANCHESTER M1 2JF

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/06/873 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/85

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE SHORT FROM 13/10 TO 31/12

View Document

21/01/8421 January 1984 ANNUAL ACCOUNTS MADE UP DATE 13/10/82

View Document

29/03/5729 March 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company